DENHAM OPTICAL SERVICES LIMITED
SOUTH WOODHAM FERRERS

Hellopages » Essex » Chelmsford » CM3 5TQ
Company number 06345287
Status Active
Incorporation Date 16 August 2007
Company Type Private Limited Company
Address THE OLD POST OFFICE, 14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5TQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 2 . The most likely internet sites of DENHAM OPTICAL SERVICES LIMITED are www.denhamopticalservices.co.uk, and www.denham-optical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Denham Optical Services Limited is a Private Limited Company. The company registration number is 06345287. Denham Optical Services Limited has been working since 16 August 2007. The present status of the company is Active. The registered address of Denham Optical Services Limited is The Old Post Office 14 18 Heralds Way South Woodham Ferrers Chelmsford Essex Cm3 5tq. The company`s financial liabilities are £12.37k. It is £-1.73k against last year. The cash in hand is £17.87k. It is £16.45k against last year. And the total assets are £21.75k, which is £16.45k against last year. KT COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. RANA, Dipak is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


denham optical services Key Finiance

LIABILITIES £12.37k
-13%
CASH £17.87k
+1151%
TOTAL ASSETS £21.75k
+310%
All Financial Figures

Current Directors

Secretary
KT COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 16 August 2007

Director
RANA, Dipak
Appointed Date: 16 August 2007
46 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 16 August 2007
Appointed Date: 16 August 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 16 August 2007
Appointed Date: 16 August 2007

Persons With Significant Control

Mr Dipak Rana
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

DENHAM OPTICAL SERVICES LIMITED Events

25 Aug 2016
Confirmation statement made on 16 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

29 Dec 2014
Total exemption small company accounts made up to 31 August 2014
03 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2

...
... and 15 more events
10 Sep 2007
New secretary appointed
10 Sep 2007
New director appointed
23 Aug 2007
Secretary resigned
23 Aug 2007
Director resigned
16 Aug 2007
Incorporation

DENHAM OPTICAL SERVICES LIMITED Charges

11 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…